BBB FIVE LTD

Register to unlock more data on OkredoRegister

BBB FIVE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10253266

Incorporation date

27/06/2016

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Boom Battle Bar Oxford Street Ground Floor & Basement Level, 70-88 Oxford Street, London W1D 1BSCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2016)
dot icon25/02/2026
Termination of appointment of Graham John Bird as a director on 2026-02-24
dot icon12/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon12/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon12/11/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon12/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon08/08/2025
Secretary's details changed for Miss Joanne Katherine Briscoe on 2025-08-04
dot icon05/06/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon31/03/2025
Accounts for a small company made up to 2024-03-31
dot icon18/04/2024
Confirmation statement made on 2024-04-07 with updates
dot icon16/04/2024
Previous accounting period shortened from 2024-06-30 to 2024-03-31
dot icon02/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon18/12/2023
Termination of appointment of Jack Michael Harrison as a director on 2023-12-12
dot icon18/12/2023
Appointment of Mr Richard John Harpham as a director on 2023-12-12
dot icon18/12/2023
Appointment of Mr Graham John Bird as a director on 2023-12-12
dot icon18/12/2023
Appointment of Miss Joanne Katherine Briscoe as a secretary on 2023-12-12
dot icon18/12/2023
Registered office address changed from Abacusbean Ltd Level Q Surtees Business Park Stockton-on-Tees TS18 3HR England to Boom Battle Bar Oxford Street Ground Floor & Basement Level 70-88 Oxford Street London W1D 1BS on 2023-12-18
dot icon18/12/2023
Cessation of Jack Harrison as a person with significant control on 2023-12-12
dot icon18/12/2023
Notification of Bbb Franchise Ltd as a person with significant control on 2023-12-12
dot icon20/04/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon30/03/2023
Micro company accounts made up to 2022-06-30
dot icon20/12/2022
Registered office address changed from C/O Abacusbean Ltd Level Q Surtees Business Park Stockton-on-Tees TS18 3HR England to Abacusbean Ltd Level Q Surtees Business Park Stockton-on-Tees TS18 3HR on 2022-12-20
dot icon07/04/2022
Confirmation statement made on 2022-04-07 with updates
dot icon09/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon01/12/2021
Registered office address changed from C/O Irwin Mitchell Llp, Belmont House Station Way Crawley West Sussex RH10 1JA England to C/O Abacusbean Ltd Level Q Surtees Business Park Stockton-on-Tees TS18 3HR on 2021-12-01
dot icon26/11/2021
Registered office address changed from C/O Abacusbean Ltd Levelq Surtees Business Park Stockton-on-Tees TS18 3HR England to C/O Irwin Mitchell Llp, Belmont House Station Way Crawley West Sussex RH10 1JA on 2021-11-26
dot icon17/11/2021
Registered office address changed from 24 Mattocks Path Swindon SN1 7BS England to C/O Abacusbean Ltd Levelq Surtees Business Park Stockton-on-Tees TS18 3HR on 2021-11-17
dot icon17/11/2021
Statement of capital following an allotment of shares on 2021-11-13
dot icon01/11/2021
Cessation of Bbb Ventures Ltd as a person with significant control on 2021-10-29
dot icon01/11/2021
Registered office address changed from Anglia House 6 Central Avenue Norwich NR7 0HR United Kingdom to 24 Mattocks Path Swindon SN1 7BS on 2021-11-01
dot icon01/11/2021
Notification of Jack Harrison as a person with significant control on 2021-10-29
dot icon01/11/2021
Termination of appointment of Richard James Beese as a director on 2021-10-29
dot icon01/11/2021
Appointment of Mr Jack Michael Harrison as a director on 2021-10-29
dot icon06/08/2021
Confirmation statement made on 2021-08-06 with updates
dot icon09/07/2021
Appointment of Mr Richard James Beese as a director on 2021-07-02
dot icon09/07/2021
Termination of appointment of David James White as a director on 2021-07-02
dot icon01/07/2021
Cessation of David White as a person with significant control on 2021-06-24
dot icon01/07/2021
Notification of Bbb Ventures Ltd as a person with significant control on 2021-06-24
dot icon12/05/2021
Resolutions
dot icon10/08/2020
Resolutions
dot icon07/08/2020
Termination of appointment of Lyn Bond as a director on 2020-08-07
dot icon07/08/2020
Registered office address changed from Ground Floor One George Yard London EC3V 9DF United Kingdom to Anglia House 6 Central Avenue Norwich NR7 0HR on 2020-08-07
dot icon07/08/2020
Confirmation statement made on 2020-08-07 with updates
dot icon07/08/2020
Notification of David White as a person with significant control on 2020-08-07
dot icon07/08/2020
Cessation of Sdg Registrars Limited as a person with significant control on 2020-08-07
dot icon07/08/2020
Appointment of David White as a director on 2020-08-07
dot icon01/07/2020
Accounts for a dormant company made up to 2020-06-30
dot icon30/06/2020
Confirmation statement made on 2020-06-26 with updates
dot icon17/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon08/07/2019
Confirmation statement made on 2019-06-26 with updates
dot icon05/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon27/06/2018
Confirmation statement made on 2018-06-26 with updates
dot icon21/02/2018
Accounts for a dormant company made up to 2017-06-30
dot icon04/08/2017
Confirmation statement made on 2017-06-26 with updates
dot icon03/07/2017
Change of details for Sdg Registrars Limited as a person with significant control on 2017-02-27
dot icon03/07/2017
Termination of appointment of Andrew Simon Davis as a director on 2017-07-03
dot icon03/07/2017
Appointment of Miss Lyn Bond as a director on 2017-07-03
dot icon03/07/2017
Notification of Sdg Registrars Limited as a person with significant control on 2016-06-27
dot icon07/03/2017
Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to Ground Floor One George Yard London EC3V 9DF on 2017-03-07
dot icon27/06/2016
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
36
22.10K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bond, Lyn
Director
03/07/2017 - 07/08/2020
595
White, David James
Director
07/08/2020 - 02/07/2021
100
Beese, Richard James
Director
02/07/2021 - 29/10/2021
105
Davis, Andrew Simon
Director
27/06/2016 - 03/07/2017
3387
Bird, Graham John
Director
12/12/2023 - 24/02/2026
40

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BBB FIVE LTD

BBB FIVE LTD is an(a) Active company incorporated on 27/06/2016 with the registered office located at Boom Battle Bar Oxford Street Ground Floor & Basement Level, 70-88 Oxford Street, London W1D 1BS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BBB FIVE LTD?

toggle

BBB FIVE LTD is currently Active. It was registered on 27/06/2016 .

Where is BBB FIVE LTD located?

toggle

BBB FIVE LTD is registered at Boom Battle Bar Oxford Street Ground Floor & Basement Level, 70-88 Oxford Street, London W1D 1BS.

What does BBB FIVE LTD do?

toggle

BBB FIVE LTD operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for BBB FIVE LTD?

toggle

The latest filing was on 25/02/2026: Termination of appointment of Graham John Bird as a director on 2026-02-24.